Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update statutory_documents DIRECTOR APPOINTED MISS AUDRENNEIVE ALAREEN FARRELL |
2023-06-27 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE SILLITO |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOK |
2022-08-17 |
delete address Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SN |
2022-08-17 |
delete index_pages_linkeddomain bowdown.church |
2022-08-17 |
delete terms_pages_linkeddomain bowdown.church |
2022-08-17 |
insert address Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SW |
2022-08-17 |
update primary_contact Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SN => Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SW |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-07-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address UNIT 8 K3 BUSINESS PARK 200 CLOUGH ROAD HULL ENGLAND HU5 1SN |
2022-06-07 |
insert address UNIT 8 K3 BUSINESS PARK 200 CLOUGH ROAD HULL UNITED KINGDOM HU5 1SW |
2022-06-07 |
update registered_address |
2022-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM
UNIT 8 K3 BUSINESS PARK 200 CLOUGH ROAD
HULL
HU5 1SN
ENGLAND |
2022-02-15 |
delete address 2 minute read
Multiply Vineyard USA |
2022-02-15 |
delete address The Vineyard Centre
Vulcan Street
Hull
HU6 7PS
United Kingdom |
2022-02-15 |
delete index_pages_linkeddomain album.link |
2022-02-15 |
delete index_pages_linkeddomain vineyardtraining.org |
2022-02-15 |
delete registration_number 4255960 |
2022-02-15 |
delete terms_pages_linkeddomain vineyardtraining.org |
2022-02-15 |
insert address Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SN |
2022-02-15 |
insert email fi..@vcuki.org.uk |
2022-02-15 |
insert index_pages_linkeddomain bowdown.church |
2022-02-15 |
insert index_pages_linkeddomain slinky.to |
2022-02-15 |
insert registration_number 04255960 |
2022-02-15 |
insert registration_number 04839046 |
2022-02-15 |
insert terms_pages_linkeddomain bowdown.church |
2022-02-15 |
update primary_contact 2 minute read
Multiply Vineyard USA => Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SN |
2022-02-07 |
delete address THE VINEYARD CENTRE VULCAN STREET HULL ENGLAND HU6 7PS |
2022-02-07 |
insert address UNIT 8 K3 BUSINESS PARK 200 CLOUGH ROAD HULL ENGLAND HU5 1SN |
2022-02-07 |
update registered_address |
2022-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM
THE VINEYARD CENTRE VULCAN STREET
HULL
HU6 7PS
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update website_status FlippedRobots => OK |
2021-02-11 |
delete source_ip 185.119.173.84 |
2021-02-11 |
insert source_ip 94.136.40.82 |
2021-02-11 |
update robots_txt_status www.vineyardchurches.org.uk: 200 => 404 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MICHAEL JAMES COOK |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PETER BIRD |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARMONY SMITH |
2020-02-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-05-01 |
update website_status OK => FlippedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-06-05 |
update website_status FlippedRobots => OK |
2018-05-11 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-07 |
update website_status OK => FlippedRobots |
2018-04-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-02 |
delete address 252 Cottingham Road,
Kingston-Upon-Hull,
HU6 8QA |
2017-12-02 |
delete address Vineyard Records UK, 252 Cottingham Rd, Hull, HU6 8QA |
2017-12-02 |
insert address The Vineyard Centre,
Vulcan Street,
Kingston-Upon-Hull,
HU6 7PS |
2017-12-02 |
insert address The Vineyard Centre, Vulcan Street, Hull, HU6 7PS |
2017-12-02 |
update primary_contact 252 Cottingham Road,
Kingston-Upon-Hull,
HU6 8QA => The Vineyard Centre,
Vulcan Street,
Kingston-Upon-Hull,
HU6 7PS |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 02/09/2017 |
2017-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMONY SMITH / 04/09/2017 |
2017-09-07 |
delete address 252 COTTINGHAM ROAD HULL HU6 8QA |
2017-09-07 |
insert address THE VINEYARD CENTRE VULCAN STREET HULL ENGLAND HU6 7PS |
2017-09-07 |
update registered_address |
2017-08-25 |
update statutory_documents DIRECTOR APPOINTED MRS DEBBY WRIGHT |
2017-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SMITH |
2017-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS HARMONY SMITH |
2017-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MCNEIL |
2017-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIGGS |
2017-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HEMMING |
2017-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM
252 COTTINGHAM ROAD
HULL
HU6 8QA |
2017-08-20 |
delete source_ip 72.10.36.172 |
2017-08-20 |
insert source_ip 185.119.173.84 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PETER GEORGE COOK |
2017-07-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARBER |
2016-09-12 |
update website_status DomainNotFound => OK |
2016-09-12 |
delete management_pages_linkeddomain facebook.com |
2016-09-12 |
delete management_pages_linkeddomain twitter.com |
2016-09-12 |
delete management_pages_linkeddomain youtube.com |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-13 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-20 |
update statutory_documents 20/07/15 NO MEMBER LIST |
2015-01-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BRIGGS |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL HEMMING |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLIS |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITELOCK |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WRIGHT |
2014-09-27 |
insert address 252 Cottingham Road,
Kingston-Upon-Hull,
HU6 8QA |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
delete email ha..@belfastcityvineyard.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-22 |
update statutory_documents 20/07/14 NO MEMBER LIST |
2014-06-05 |
update website_status FlippedRobots => OK |
2014-05-14 |
update website_status IndexPageFetchError => FlippedRobots |
2014-01-22 |
update website_status OK => IndexPageFetchError |
2013-11-12 |
update website_status FlippedRobots => OK |
2013-11-06 |
update website_status IndexPageFetchError => FlippedRobots |
2013-10-03 |
update website_status FailedRobots => IndexPageFetchError |
2013-08-27 |
update website_status OK => FailedRobots |
2013-08-20 |
insert index_pages_linkeddomain bandcamp.com |
2013-08-20 |
insert management_pages_linkeddomain bandcamp.com |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-22 |
update statutory_documents 20/07/13 NO MEMBER LIST |
2013-06-21 |
delete sic_code 2214 - Publishing of sound recordings |
2013-06-21 |
delete sic_code 5261 - Retail sale via mail order houses |
2013-06-21 |
insert sic_code 18201 - Reproduction of sound recording |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2012-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-24 |
update statutory_documents 20/07/12 NO MEMBER LIST |
2011-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-21 |
update statutory_documents 20/07/11 NO MEMBER LIST |
2010-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-20 |
update statutory_documents 20/07/10 NO MEMBER LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVD STEPHEN DAVID BARBER / 20/07/2010 |
2009-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/09 |
2008-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/08 |
2007-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/07 |
2006-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/06 |
2005-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/05 |
2005-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/04 |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/03 |
2003-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/02 |
2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-25 |
update statutory_documents SECRETARY RESIGNED |
2002-05-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |